ROBERTS & PARTNERS (GROUP) LIMITED

Company Documents

DateDescription
08/01/108 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/098 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/09/0910 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009

View Document

13/03/0913 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2009

View Document

30/08/0830 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008

View Document

03/03/083 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2008

View Document

11/09/0711 September 2007 RECEIVER CEASING TO ACT

View Document

09/09/079 September 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/09/079 September 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/09/073 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/03/0719 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/08/067 August 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: KPMG CORPORATE RECOVERY ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SD

View Document

23/02/0623 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

23/02/0623 February 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/02/0623 February 2006 STATEMENT OF AFFAIRS

View Document

02/08/052 August 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/10/046 October 2004 STATEMENT OF AFFAIRS

View Document

30/09/0430 September 2004 ADMINISTRATIVE RECEIVER'S REPORT

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

15/07/0415 July 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 REREG PLC-PRI 28/05/04

View Document

24/06/0424 June 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/06/0424 June 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/06/0424 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/05/033 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 02/12/01; NO CHANGE OF MEMBERS

View Document

18/01/0218 January 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 AUDITOR'S RESIGNATION

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0018 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 SHARES AGREEMENT BI

View Document

27/07/0027 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0025 July 2000 ADOPT ARTICLES 31/05/00

View Document

25/07/0025 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/07/0025 July 2000 £ NC 90000/153825 31/05/00

View Document

25/07/0025 July 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/07/0025 July 2000 BALANCE SHEET

View Document

25/07/0025 July 2000 AUDITORS' STATEMENT

View Document

25/07/0025 July 2000 AUDITORS' REPORT

View Document

25/07/0025 July 2000 REREG PRI-PLC 31/05/00

View Document

25/07/0025 July 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/07/0025 July 2000 VARYING SHARE RIGHTS AND NAMES 31/05/00

View Document

25/07/0025 July 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: CHARTEFORD HOUSE 75 LONDON ROAD OXFORD OX3 9BB

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 Incorporation

View Document

02/12/962 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company